Search icon

PIVOTAL PAYMENTS INC.

Company Details

Name: PIVOTAL PAYMENTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 2005 (20 years ago)
Date of dissolution: 06 Jun 2006
Entity Number: 3192153
ZIP code: 10011
County: Nassau
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
060606000810 2006-06-06 CERTIFICATE OF TERMINATION 2006-06-06
050415000928 2005-04-15 APPLICATION OF AUTHORITY 2005-04-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0606742 Other Contract Actions 2006-12-22 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2006-12-22
Termination Date 2008-04-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name PIVOTAL PAYMENTS INC.
Role Plaintiff
Name FRANCORP INC
Role Defendant
1105713 Other Contract Actions 2011-11-21 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2011-11-21
Termination Date 2012-09-10
Section 1332
Sub Section OC
Status Terminated

Parties

Name PIVOTAL PAYMENTS INC.
Role Plaintiff
Name FVA VENTURES, INC.,
Role Defendant
0704379 Other Contract Actions 2007-10-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-22
Termination Date 2009-08-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name PIVOTAL PAYMENTS INC.
Role Plaintiff
Name JANTELEZIO
Role Defendant
0901861 Other Contract Actions 2009-05-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-05
Termination Date 2010-03-03
Section 1332
Sub Section OC
Status Terminated

Parties

Name PIVOTAL PAYMENTS INC.
Role Plaintiff
Name HARARY
Role Defendant
0805076 Other Contract Actions 2008-12-16 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 80000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-12-16
Termination Date 2009-12-30
Date Issue Joined 2009-01-21
Section 1332
Sub Section NR
Status Terminated

Parties

Name TRA ENTERPRISES, INC.
Role Plaintiff
Name PIVOTAL PAYMENTS INC.
Role Defendant
1404910 Other Contract Actions 2014-08-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 1836000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-08-18
Termination Date 2017-09-05
Date Issue Joined 2015-09-30
Section 1332
Sub Section AC
Status Terminated

Parties

Name PIVOTAL PAYMENTS INC.
Role Plaintiff
Name PHILLIPS,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State